Advanced company searchLink opens in new window

TOWER LEASING SALES LIMITED

Company number 12889227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
09 Aug 2022 PSC01 Notification of Mark Raymond Kemp as a person with significant control on 1 January 2022
09 Aug 2022 PSC04 Change of details for Mr Simon James Shuffield as a person with significant control on 1 January 2022
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 200
06 Jul 2022 AD01 Registered office address changed from The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH to 9 Thorpe Road Bishops Stortford CM23 2YG on 6 July 2022
28 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 CERTNM Company name changed saleslease LIMITED\certificate issued on 12/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-11
11 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates
01 Oct 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
11 Jun 2021 AD01 Registered office address changed from 9 Thorpe Road Bishops Stortford Hertfordshire CM23 2YG United Kingdom to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH on 11 June 2021
06 Jun 2021 AP01 Appointment of Mr Mark Raymond Kemp as a director on 6 June 2021
10 Apr 2021 PSC01 Notification of Simon James Shuffield as a person with significant control on 5 April 2021
10 Apr 2021 TM01 Termination of appointment of Ryan Waterman as a director on 5 April 2021
05 Apr 2021 AP01 Appointment of Mr Simon James Shuffield as a director on 5 April 2021
05 Apr 2021 PSC07 Cessation of Ryan Waterman as a person with significant control on 5 April 2021
05 Apr 2021 AD01 Registered office address changed from 2 Milton Close Bishops Stortford Hertfordshire CM23 2XE United Kingdom to 9 Thorpe Road Bishops Stortford Hertfordshire CM23 2YG on 5 April 2021
18 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted